Datech Scientific Limited SHEFFIELD


Founded in 1999, Datech Scientific, classified under reg no. 03726722 is an active company. Currently registered at 2 Wortley Road S36 2UZ, Sheffield the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Adam H. and Peter C.. In addition one secretary - Adam H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Linda M. who worked with the the company until 17 March 2022.

Datech Scientific Limited Address / Contact

Office Address 2 Wortley Road
Office Address2 Deepcar
Town Sheffield
Post code S36 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03726722
Date of Incorporation Thu, 4th Mar 1999
Industry Installation of industrial machinery and equipment
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Adam H.

Position: Secretary

Appointed: 17 March 2022

Adam H.

Position: Director

Appointed: 01 April 2021

Peter C.

Position: Director

Appointed: 05 December 2007

Carol A.

Position: Director

Appointed: 07 March 2002

Resigned: 05 December 2007

Linda M.

Position: Director

Appointed: 07 March 2002

Resigned: 17 March 2022

Konrad Y.

Position: Director

Appointed: 07 March 2002

Resigned: 31 March 2007

Linda M.

Position: Secretary

Appointed: 04 March 1999

Resigned: 17 March 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1999

Resigned: 04 March 1999

David A.

Position: Director

Appointed: 04 March 1999

Resigned: 05 December 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Peter C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Linda M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Linda M.

Notified on 6 April 2016
Ceased on 17 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 85459 268     
Balance Sheet
Cash Bank On Hand  14 643229 120168 939226 545310 174
Current Assets338 025171 959158 258514 772766 626399 820451 796
Debtors271 29164 647120 356265 794580 181160 361125 203
Net Assets Liabilities  65 85175 43496 618122 051200 701
Other Debtors  9905 133  6 792
Property Plant Equipment  9 77012 8086 69535 92356 384
Total Inventories  23 25919 85817 50612 91416 419
Cash Bank In Hand50 59887 761     
Stocks Inventory16 13619 551     
Tangible Fixed Assets6 3795 139     
Reserves/Capital
Called Up Share Capital102102     
Profit Loss Account Reserve44 75259 166     
Shareholder Funds44 85459 268     
Other
Amount Specific Advance Or Credit Directors  57 12 000  
Amount Specific Advance Or Credit Made In Period Directors  971 12 000  
Amount Specific Advance Or Credit Repaid In Period Directors  91457 12 000 
Accrued Liabilities Deferred Income  16 400261 233398 06026 48551 363
Accumulated Amortisation Impairment Intangible Assets  90 00090 00090 00090 000 
Accumulated Depreciation Impairment Property Plant Equipment  27 67031 93928 55241 24953 825
Average Number Employees During Period  44445
Bank Borrowings Overdrafts    25 83320 83315 833
Corporation Tax Payable  3 2207 24127 96540 92223 848
Creditors  100 516449 71245 83370 60984 004
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 941  
Disposals Property Plant Equipment    9 500  
Finance Lease Liabilities Present Value Total     29 77648 171
Fixed Assets  9 77012 8086 69535 92356 384
Increase Decrease In Property Plant Equipment     40 99033 037
Increase From Depreciation Charge For Year Property Plant Equipment   4 2692 55412 69712 576
Intangible Assets Gross Cost  90 00090 00090 00090 000 
Net Current Assets Liabilities39 56655 15757 74265 060137 028163 545239 034
Number Shares Issued Fully Paid   505055
Other Creditors  6 48216 18113 8209 77613 662
Other Taxation Social Security Payable   1 8891 3961 9333 446
Par Value Share 1 1111
Prepayments  68766 18034 253885 
Property Plant Equipment Gross Cost  37 44044 74735 24777 172110 209
Provisions For Liabilities Balance Sheet Subtotal  1 6612 4341 2726 80810 713
Total Additions Including From Business Combinations Property Plant Equipment   7 307 41 92533 037
Total Assets Less Current Liabilities45 94560 29667 51277 868143 723199 468295 418
Trade Creditors Trade Payables  48 76084 41297 736103 65954 385
Trade Debtors Trade Receivables  118 623194 481533 928159 476118 411
Creditors Due Within One Year298 459116 802     
Intangible Fixed Assets Aggregate Amortisation Impairment90 00090 000     
Intangible Fixed Assets Cost Or Valuation90 00090 000     
Number Shares Allotted 2     
Provisions For Liabilities Charges1 0911 028     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 285     
Tangible Fixed Assets Cost Or Valuation28 45728 742     
Tangible Fixed Assets Depreciation22 07923 603     
Tangible Fixed Assets Depreciation Charged In Period 1 524     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, October 2023
Free Download (12 pages)

Company search

Advertisements